SLLP 134 LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-17 View Report
Accounts. Accounts type micro entity. 2023-04-19 View Report
Officers. Officer name: Simon John Loyns. Termination date: 2023-01-02. 2023-01-04 View Report
Persons with significant control. Psc name: Malcolm Maclean Bowie. Notification date: 2022-07-27. 2022-10-10 View Report
Officers. Officer name: Malcolm Maclean Bowie. Termination date: 2022-10-10. 2022-10-10 View Report
Persons with significant control. Withdrawal date: 2022-10-10. 2022-10-10 View Report
Capital. Capital allotment shares. 2022-08-01 View Report
Capital. Capital allotment shares. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Accounts. Accounts type micro entity. 2022-03-04 View Report
Capital. Capital allotment shares. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type micro entity. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-09-26 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr Malcolm Maclean Bowie. 2020-08-07 View Report
Accounts. Accounts type micro entity. 2020-01-07 View Report
Capital. Second filing capital allotment shares. 2019-11-20 View Report
Capital. Capital allotment shares. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type micro entity. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Officers. Officer name: Simon John Loyns. Change date: 2017-04-21. 2018-04-27 View Report
Accounts. Accounts type micro entity. 2018-04-08 View Report
Officers. Officer name: Stronachs Secretaries Limited. Change date: 2017-10-17. 2018-02-12 View Report
Officers. Officer name: Mr Ewan Craig Neilson. Change date: 2018-01-05. 2018-01-08 View Report
Address. New address: 28 Albyn Place Aberdeen AB10 1YL. Old address: 34 Albyn Place Aberdeen AB10 1FW. Change date: 2017-10-17. 2017-10-17 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-05 View Report
Persons with significant control. Withdrawal date: 2017-07-05. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-02-20 View Report
Miscellaneous. Description: Second filed CS01 parts 2 & 4. 2016-10-13 View Report
Capital. Capital allotment shares. 2016-10-10 View Report
Return. Description: 05/07/16 Statement of Capital gbp 801.60. 2016-07-25 View Report
Officers. Appointment date: 2015-10-31. Officer name: Mr John Stuart Woods. 2015-12-03 View Report
Capital. Capital allotment shares. 2015-11-19 View Report
Officers. Officer name: Mr David James Mcpherson. Appointment date: 2015-10-31. 2015-11-19 View Report
Officers. Appointment date: 2015-10-31. Officer name: Simon John Loyns. 2015-11-19 View Report
Capital. Date: 2015-10-29. 2015-11-19 View Report
Resolution. Description: Resolutions. 2015-11-19 View Report
Resolution. Description: Resolutions. 2015-11-19 View Report
Resolution. Description: Resolutions. 2015-10-06 View Report
Incorporation. Capital: GBP 1 2015-07-06 View Report